Company NameSg Equipment Finance Rental Limited
Company StatusDissolved
Company Number03579083
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date21 April 2019 (5 years ago)
Previous NameSGVF Rental Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameGiles Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1998(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameStephen John Bowden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(1 year, 7 months after company formation)
Appointment Duration19 years, 3 months (closed 21 April 2019)
RoleSenior Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameDavid Robert George Yates-Mercer
NationalityBritish
StatusClosed
Appointed29 August 2001(3 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 21 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameDavid Robert George Yates-Mercer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2004(6 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 21 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Dominic Lawson Hughes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(15 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 21 April 2019)
RoleFinancier
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameEmma Christina Jaffe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address3 Clonmel Road
London
SW6 5BL
Director NamePeter Robert Stephens
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address87 Fulwell Park Avenue
Twickenham
Middlesex
TW2 5HG
Director NameJohn Andrew Rees
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleBusiness Executive
Correspondence AddressBlooms Farm Delwin End
Sible Hedingham
Halstead
Essex
CO9 3LN
Director NameTracy Sharon Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleBusiness Eexcutive
Country of ResidenceUnited Kingdom
Correspondence Address1 Surridge Court
Bagshot
Surrey
GU19 5QW
Director NameJean-Marc Christian Mignerey
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address14 Rue De Rome
La Quelle-En-Brie
94510
Director NameMr Neil Arthur Gordon
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressStable Cottage, Burrows Lea
Hook Lane, Shere
Guildford
Surrey
GU5 9QQ
Secretary NameMr Neil Arthur Gordon
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressStable Cottage, Burrows Lea
Hook Lane, Shere
Guildford
Surrey
GU5 9QQ
Director NamePhilip Tilbury
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPondlye Barn
Cuckfield Road
Ansty
West Sussex
RH17 5AL
Secretary NamePhilip Tilbury
NationalityBritish
StatusResigned
Appointed25 November 1998(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPondlye Barn
Cuckfield Road
Ansty
West Sussex
RH17 5AL
Director NameSusanna Lloyd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 20 November 2000)
RoleCredit Manager
Correspondence Address5 Linden Road
Hampton
Middlesex
TW12 2JG
Director NameAndreas Johannes Wibbe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2001(3 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 March 2002)
RoleManaging Director
Correspondence AddressFlat 2 Denby Court
Guildford Road East
Farnborough
Hampshire
GU14 6PX
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitesgef.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Societe Generale Equipment Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£820,913
Gross Profit£100,939
Net Worth£762,121
Current Liabilities£663,428

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

1 December 2003Delivered on: 11 December 2003
Persons entitled: Atel Capital Equipment Fund Vii LP

Classification: Supplemental agreement
Secured details: All monies due or to become due from the assignors and sgvf (40) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of it right title and interest in and to the assigned property. See the mortgage charge document for full details.
Outstanding
1 December 2003Delivered on: 11 December 2003
Persons entitled: Atel Capital Equipment Fund Vii LP

Classification: Supplemental agreement
Secured details: All monies due or to become due from the assignors and sgvf (40) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the assigned property. See the mortgage charge document for full details.
Outstanding

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a members' voluntary winding up (6 pages)
28 August 2018Liquidators' statement of receipts and payments to 18 June 2018 (6 pages)
10 July 2017Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR to 15 Canada Square London E14 5GL on 10 July 2017 (2 pages)
10 July 2017Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR to 15 Canada Square London E14 5GL on 10 July 2017 (2 pages)
6 July 2017Appointment of a voluntary liquidator (2 pages)
6 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-19
(1 page)
6 July 2017Declaration of solvency (5 pages)
6 July 2017Appointment of a voluntary liquidator (2 pages)
6 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-19
(1 page)
6 July 2017Declaration of solvency (5 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (16 pages)
4 July 2016Full accounts made up to 30 September 2015 (16 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
30 June 2015Full accounts made up to 30 September 2014 (17 pages)
30 June 2015Full accounts made up to 30 September 2014 (17 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
2 July 2014Full accounts made up to 30 September 2013 (15 pages)
2 July 2014Full accounts made up to 30 September 2013 (15 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
11 October 2013Secretary's details changed for David Robert George Yates-Mercer on 1 October 2013 (1 page)
11 October 2013Director's details changed for Stephen John Bowden on 1 October 2013 (2 pages)
11 October 2013Director's details changed for David Robert George Yates-Mercer on 1 October 2013 (2 pages)
11 October 2013Secretary's details changed for David Robert George Yates-Mercer on 1 October 2013 (1 page)
11 October 2013Secretary's details changed for David Robert George Yates-Mercer on 1 October 2013 (1 page)
11 October 2013Director's details changed for David Robert George Yates-Mercer on 1 October 2013 (2 pages)
11 October 2013Director's details changed for Giles Turner on 1 October 2013 (2 pages)
11 October 2013Appointment of Mr Dominic Lawson Hughes as a director (2 pages)
11 October 2013Secretary's details changed for David Robert George Yates-Mercer on 1 October 2013 (1 page)
11 October 2013Secretary's details changed for David Robert George Yates-Mercer on 1 October 2013 (1 page)
11 October 2013Appointment of Mr Dominic Lawson Hughes as a director (2 pages)
11 October 2013Director's details changed for Giles Turner on 1 October 2013 (2 pages)
11 October 2013Secretary's details changed for David Robert George Yates-Mercer on 1 October 2013 (1 page)
11 October 2013Director's details changed for Stephen John Bowden on 1 October 2013 (2 pages)
8 October 2013Termination of appointment of Tracy Mills as a director (1 page)
8 October 2013Termination of appointment of Tracy Mills as a director (1 page)
9 July 2013Full accounts made up to 30 September 2012 (15 pages)
9 July 2013Full accounts made up to 30 September 2012 (15 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
2 July 2012Full accounts made up to 30 September 2011 (15 pages)
2 July 2012Full accounts made up to 30 September 2011 (15 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
22 June 2011Full accounts made up to 30 September 2010 (15 pages)
22 June 2011Full accounts made up to 30 September 2010 (15 pages)
16 June 2010Full accounts made up to 30 September 2009 (18 pages)
16 June 2010Full accounts made up to 30 September 2009 (18 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Stephen John Bowden on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Tracy Sharon Mills on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Tracy Sharon Mills on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Stephen John Bowden on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Stephen John Bowden on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Tracy Sharon Mills on 5 June 2010 (2 pages)
11 July 2009Full accounts made up to 30 September 2008 (15 pages)
11 July 2009Full accounts made up to 30 September 2008 (15 pages)
17 June 2009Return made up to 05/06/09; full list of members (4 pages)
17 June 2009Return made up to 05/06/09; full list of members (4 pages)
30 July 2008Full accounts made up to 30 September 2007 (15 pages)
30 July 2008Full accounts made up to 30 September 2007 (15 pages)
19 June 2008Return made up to 05/06/08; full list of members (4 pages)
19 June 2008Return made up to 05/06/08; full list of members (4 pages)
18 June 2008Registered office changed on 18/06/2008 from westminster house kew road richmond surrey TW9 2ND (1 page)
18 June 2008Director and secretary's change of particulars / david yates-mercer / 31/01/2008 (1 page)
18 June 2008Director and secretary's change of particulars / david yates-mercer / 31/01/2008 (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Registered office changed on 18/06/2008 from westminster house kew road richmond surrey TW9 2ND (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of register of members (1 page)
18 September 2007Company name changed sgvf rental LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed sgvf rental LIMITED\certificate issued on 18/09/07 (2 pages)
14 July 2007Accounts made up to 30 September 2006 (15 pages)
14 July 2007Accounts made up to 30 September 2006 (15 pages)
25 June 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 2007Return made up to 05/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Accounts made up to 30 September 2005 (14 pages)
1 August 2006Accounts made up to 30 September 2005 (14 pages)
27 June 2006Return made up to 05/06/06; full list of members (8 pages)
27 June 2006Return made up to 05/06/06; full list of members (8 pages)
3 August 2005Accounts made up to 30 September 2004 (11 pages)
3 August 2005Accounts made up to 30 September 2004 (11 pages)
22 June 2005Return made up to 05/06/05; full list of members (8 pages)
22 June 2005Return made up to 05/06/05; full list of members (8 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
4 August 2004Accounts made up to 30 September 2003 (11 pages)
4 August 2004Accounts made up to 30 September 2003 (11 pages)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
25 June 2004Return made up to 05/06/04; full list of members (7 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
11 December 2003Particulars of mortgage/charge (5 pages)
1 August 2003Accounts made up to 30 September 2002 (12 pages)
1 August 2003Accounts made up to 30 September 2002 (12 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 June 2003Return made up to 05/06/03; full list of members (7 pages)
5 November 2002Auditor's resignation (1 page)
5 November 2002Auditor's resignation (1 page)
24 June 2002Return made up to 05/06/02; full list of members (7 pages)
24 June 2002Accounts made up to 30 September 2001 (10 pages)
24 June 2002Accounts made up to 30 September 2001 (10 pages)
24 June 2002Return made up to 05/06/02; full list of members (7 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
8 October 2001Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
2 August 2001Accounts made up to 30 September 2000 (10 pages)
2 August 2001Accounts made up to 30 September 2000 (10 pages)
20 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2001Secretary resigned;director resigned (1 page)
20 June 2001Secretary resigned;director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
7 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2000Accounts made up to 30 September 1999 (10 pages)
10 April 2000Accounts made up to 30 September 1999 (10 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 December 1999Director resigned (1 page)
15 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 1999Director resigned (1 page)
15 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 November 1998New secretary appointed;new director appointed (2 pages)
30 November 1998Secretary resigned;director resigned (1 page)
30 November 1998New secretary appointed;new director appointed (2 pages)
30 November 1998Secretary resigned;director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: bridge house 3 heron square richmond surrey TW9 1EN (1 page)
29 July 1998Registered office changed on 29/07/98 from: bridge house 3 heron square richmond surrey TW9 1EN (1 page)
25 June 1998Ad 05/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 135-137 city road aspect house london EC1V 1JB (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
25 June 1998Ad 05/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 1998Registered office changed on 25/06/98 from: 135-137 city road aspect house london EC1V 1JB (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998New director appointed (2 pages)
5 June 1998Incorporation (15 pages)
5 June 1998Incorporation (15 pages)